- Company Overview for ROBYDOME PROPERTIES LIMITED (01287340)
- Filing history for ROBYDOME PROPERTIES LIMITED (01287340)
- People for ROBYDOME PROPERTIES LIMITED (01287340)
- Charges for ROBYDOME PROPERTIES LIMITED (01287340)
- More for ROBYDOME PROPERTIES LIMITED (01287340)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | CONNOT | Change of name notice | |
30 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Gary Milner on 27 November 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Jane Sharp on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Thomas William Neat on 27 November 2017 | |
01 Nov 2017 | PSC02 | Notification of Robydome Holdings Limited as a person with significant control on 11 May 2017 | |
01 Nov 2017 | PSC07 | Cessation of Techneat Holdings Limited as a person with significant control on 11 May 2017 | |
01 Nov 2017 | PSC02 | Notification of Techneat Holdings Limited as a person with significant control on 9 May 2017 | |
01 Nov 2017 | PSC07 | Cessation of Techneat Engineering Limited as a person with significant control on 9 May 2017 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Dec 2014 | MR01 | Registration of charge 012873400004, created on 5 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |